ML17254A664

From kanterella
Jump to navigation Jump to search
Advises That on 851212,environ Assessment on Storage of Consolidated Spent Fuel Issued.Environ Assessment Will Be Published in Fr as Notice No Later than 851218.License Amend Will Be Issued If No Comment Received by 851213
ML17254A664
Person / Time
Site: Ginna Constellation icon.png
Issue date: 12/13/1985
From: Lear G
Office of Nuclear Reactor Regulation
To: Jack H
NEW YORK, STATE OF
References
NUDOCS 8512180031
Download: ML17254A664 (6)


Text

4q December 13, 1985 Docket No. 50-244

" Mr. Howard Jack, General Counsel New York State Energy Research and Development Authority 2 Empire Street Plaza

Albany, New York 12223

Dear Mr. Jack:

Subject:

Storage of Consolidated Spent Fuel at the R.

E. Ginna Nuclear Plant On December 12, 1985 the Nuclear Regulatory Commission issued an Environmental Assessment (EA) on the subject title mentioned above.

The EA will be published as a Notice no later than December 18, 1985, in the Federal Reoister.

If, by close of business December 13,

1985, comments or any requests for a hearing are not received with respect to our license amendment action, noticed on November 13, 1985, the License Amendment will also be issued authorizing storage of the consolidated spent fuel at Ginna.

This license amendment will not be issued until publication of the EA notice.

Sincerely, cc's next page George Lear, Director Project Directorate k'1 Division of PWR Licensing-A l

8512180031 851213 PDR

  • 000K 05000244 P

PDR Note:

See previous concurre OFFICEi SURldAMEf DATE $

LA/PAD1 PShu ttlewort

~" "12)-"")85 PM/PADl CHiller l2/....../85 D/PD1: DPL-A GLear l2/($../85..

)IRC FORM 310 (IO 80) NRCM 0240 OFFICIAL RECORD COPY USGPO 1981-319 960

~4 Ih I

h

December 13, 1985 Rochester Gas and Electric Corporation R.

E. Ginna Nuclear Power Plant CC:

Harry H. Voigt, Esquire

LeBoeuf, Lamb, Leiby and MacRae 1333 New Hampshire
Avenue, N.W.

Suite 1100 Washington, D.C.

20036 Ezra Bialik Assistant Attorney General Environmental Protection Bureau New York'State Department of Law 2 World Trade Center New York, New York 10047 Resident Inspector R.E.

Ginna Plant c/o U.S.

NRC 1503 Lake Road

Ontario, New York 14519 Stanley B. Klimberg, Esquire General Counsel New York State Energy Office Agency Building 2 Empire State Plaza
Albany, New York 12223 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 Supervisor of the Town of Ontario 1850 Ridge Road
Ontario, New York 14519 Mr. Roger W. Kober Vice President Electric and Steam Production Rochester Gas 8 Electric Corporation 89 East Avenue Rochester, New York 14649 Mr. Robert Stiens Depar tment of Energy West Valley Project Office P. 0.

Box 191 West Valley, New York 14171 Jay Dunkleberger

. Division of Policy Analysis

& Planning New York State Energy Office Agency Building 2 Empire State Plaza

Albany, New York 12223 OFFICE/

SURNAMEf DATE $

NRC FORM 310 (l0 80) NRCM 0240 OFFICIAL RECORD COPY USGPO 1991 3'l9 960

~

L g I W

II

(

II

)t t f

)

h b'

"Jt

~

s il 1

N i4 December 13, 1985 Distr ibution Copies:

Docket File 50-244 NRC PDR Local PDR PD81 r/f HThompson OELD EJordan BGrimes JPartlow GLear CMiller PShuttleworth ACRS (10)

PAD1 s/f OFFICE%

SURNAMEi OATE $

tIRC FORM 3IS (10 80) HRCM 0240 OFFICIAL RECORD COPY USGPO 1991-N9 960

~

~

1 I

~

4